Search icon

BUCKEYE SPRINGS COAL, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: BUCKEYE SPRINGS COAL, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Sep 1986 (39 years ago)
Organization Date: 25 Sep 1986 (39 years ago)
Last Annual Report: 28 Dec 1989 (36 years ago)
Organization Number: 0219957
ZIP code: 40965
City: Middlesboro
Primary County: Bell County
Principal Office: 605 SOUTH 21ST ST., MIDDLESBORO, KY 40965
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
LONNIE D. STRUNK Registered Agent

Director

Name Role
JOHN R. STANLEY Director
LONNIE D. STRUNK Director

Incorporator

Name Role
JOHN R. STANLEY Incorporator
LONNIE D. STRUNK Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Revocation of Certificate of Authority 1988-08-01

Mines

Mine Information

Mine Name:
#1 Deep Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
L P Coal Company Inc
Party Role:
Operator
Start Date:
1975-09-01
End Date:
1982-11-08
Party Name:
C C C Coal Corp
Party Role:
Operator
Start Date:
1989-01-10
Party Name:
Buckeye Springs Coal Inc
Party Role:
Operator
Start Date:
1986-12-17
End Date:
1988-07-19
Party Name:
T & L Coal Corp
Party Role:
Operator
Start Date:
1982-11-09
End Date:
1984-06-06
Party Name:
Cheyenne Coal Corp
Party Role:
Operator
Start Date:
1984-06-07
End Date:
1986-12-16

Mine Information

Mine Name:
No 1 Mine
Mine Type:
Underground
Mine Status:
Abandoned and Sealed
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Buckeye Springs Coal Inc
Party Role:
Operator
Start Date:
1986-11-01
Party Name:
Lonnie Strunk
Party Role:
Current Controller
Start Date:
1986-11-01
Party Name:
Buckeye Springs Coal Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State